Company NameDawnay, Day United Kingdom Property Trust Limited
Company StatusDissolved
Company Number02686309
CategoryPrivate Limited Company
Incorporation Date5 February 1992(32 years, 3 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed05 February 1992(same day as company formation)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(1 day after company formation)
Appointment Duration16 years, 7 months (resigned 29 September 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Ian Isaac Stoutzker
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(1 day after company formation)
Appointment Duration8 years, 3 months (resigned 12 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wilton Crescent
London
SW1X 8RX
Secretary NameMr Barry Martin Pincus
NationalityBritish
StatusResigned
Appointed06 February 1992(1 day after company formation)
Appointment Duration16 years, 6 months (resigned 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Willifield Way
London
NW11 7XU
Director NameSir Derek Peter Hornby
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 29 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadgers Farm
Idlicote
Shipston On Stour
Warwickshire
CV36 5DT
Director NameSir David Lancaster Nicolson
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(2 days after company formation)
Appointment Duration4 years, 5 months (resigned 22 July 1996)
RoleCompany Director
Correspondence AddressChurch House Bale
Fakenham
Norfolk
NR21 0QR

Location

Registered Address15-17 Grosvenor Gardens
London
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 December 2008Appointment terminated director peter klimt (1 page)
9 December 2008Appointment terminated director guy naggar (1 page)
29 August 2008Appointment terminated secretary barry pincus (1 page)
19 May 2008Return made up to 05/02/08; full list of members (7 pages)
10 April 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
22 June 2007Accounts made up to 30 September 2006 (2 pages)
27 February 2007Return made up to 05/02/07; full list of members (7 pages)
1 August 2006Registered office changed on 01/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
22 February 2006Return made up to 05/02/06; full list of members (7 pages)
13 October 2005Accounts made up to 30 September 2005 (2 pages)
8 March 2005Return made up to 05/02/05; full list of members (7 pages)
8 February 2005Accounts made up to 30 September 2004 (2 pages)
4 March 2004Return made up to 05/02/04; full list of members (7 pages)
3 February 2004Accounts made up to 30 September 2003 (2 pages)
25 July 2003Secretary's particulars changed (1 page)
18 March 2003Accounts made up to 30 September 2002 (2 pages)
28 February 2003Return made up to 05/02/03; full list of members (7 pages)
23 April 2002Accounts made up to 30 September 2001 (2 pages)
13 February 2002Return made up to 05/02/02; full list of members (6 pages)
24 September 2001Application for reregistration from PLC to private (1 page)
24 September 2001Memorandum and Articles of Association (107 pages)
24 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2001Certificate of re-registration from Public Limited Company to Private (1 page)
3 May 2001Full accounts made up to 30 September 2000 (8 pages)
19 February 2001Return made up to 05/02/01; full list of members (6 pages)
19 May 2000Director resigned (1 page)
3 May 2000Full accounts made up to 30 September 1999 (8 pages)
15 February 2000Return made up to 05/02/00; full list of members (7 pages)
11 October 1999Secretary's particulars changed (1 page)
3 August 1999Full accounts made up to 30 September 1998 (7 pages)
16 February 1999Return made up to 05/02/99; full list of members (13 pages)
7 May 1998Full accounts made up to 30 September 1997 (7 pages)
23 February 1998Return made up to 05/02/98; no change of members (12 pages)
3 June 1997Full accounts made up to 30 September 1996 (7 pages)
24 February 1997Return made up to 05/02/97; no change of members (7 pages)
6 August 1996Director resigned (1 page)
30 May 1996Full accounts made up to 30 September 1995 (7 pages)
22 February 1996Return made up to 05/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/02/96
(10 pages)
31 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)